Name: | IF.AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2018 (7 years ago) |
Entity Number: | 5278216 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-03-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-01 | 2025-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-03 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001210 | 2025-03-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-11 |
240201043931 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202000958 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200203062132 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-81808 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-81807 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180412000327 | 2018-04-12 | CERTIFICATE OF PUBLICATION | 2018-04-12 |
180201000098 | 2018-02-01 | APPLICATION OF AUTHORITY | 2018-02-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State